Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOADTEC ENGINEERED SYSTEMS LIMITED
Company Information for

LOADTEC ENGINEERED SYSTEMS LIMITED

3rd Floor 37 Frederick Place, 37 FREDERICK PLACE, Brighton, EAST SUSSEX, BN1 4EA,
Company Registration Number
03291720
Private Limited Company
Liquidation

Company Overview

About Loadtec Engineered Systems Ltd
LOADTEC ENGINEERED SYSTEMS LIMITED was founded on 1996-12-09 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Loadtec Engineered Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOADTEC ENGINEERED SYSTEMS LIMITED
 
Legal Registered Office
3rd Floor 37 Frederick Place
37 FREDERICK PLACE
Brighton
EAST SUSSEX
BN1 4EA
Other companies in CT1
 
Filing Information
Company Number 03291720
Company ID Number 03291720
Date formed 1996-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-01-31
Account next due 2021-01-31
Latest return 2019-03-14
Return next due 2020-03-28
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB248044803  
Last Datalog update: 2024-04-09 12:53:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOADTEC ENGINEERED SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADSHAW TAX SERVICES LTD   C P BOOKKEEPING (SUSSEX) LIMITED   FIFTH ELEMENT ACCOUNTANTS BRIGHTON LIMITED   NKCL LTD   THE BOOKKEEPING LADIES LIMITED   SC 05674450 LIMITED   WINCROFT PRATT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOADTEC ENGINEERED SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN KAYE KEELER
Company Secretary 1996-12-10
ALEC STEPHEN KEELER
Director 1996-12-10
SUSAN KAYE KEELER
Director 1996-12-10
SIMON STEWART LONG
Director 2018-03-01
ALASDAIR MACDONALD
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-12-09 1996-12-09
LONDON LAW SERVICES LIMITED
Nominated Director 1996-12-09 1996-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEC STEPHEN KEELER ENG MARKETING LIMITED Director 2017-06-07 CURRENT 2017-06-07 Dissolved 2018-05-22
ALEC STEPHEN KEELER IN CONTROL SERVICE LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
ALEC STEPHEN KEELER IN CONTROL PROJECTS LIMITED Director 2016-08-10 CURRENT 2003-08-07 Active
ALEC STEPHEN KEELER LOADTEC SERVICE LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
ALEC STEPHEN KEELER LOADTEC MARINE ARMS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
SUSAN KAYE KEELER IN CONTROL SERVICE LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
SUSAN KAYE KEELER IN CONTROL PROJECTS LIMITED Director 2016-08-10 CURRENT 2003-08-07 Active
SUSAN KAYE KEELER LOADTEC SERVICE LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
SUSAN KAYE KEELER LOADTEC MARINE ARMS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
SIMON STEWART LONG TYNETEC ENGINEERING LTD Director 2018-06-22 CURRENT 2008-08-07 Active
SIMON STEWART LONG THE CYLINDER SERVICE CENTRE LIMITED Director 2018-06-21 CURRENT 1996-02-29 Liquidation
SIMON STEWART LONG TYNE & WEAR OILS LTD Director 2018-06-21 CURRENT 2016-05-06 Active - Proposal to Strike off
SIMON STEWART LONG LOADTEC SERVICE LIMITED Director 2018-03-01 CURRENT 2016-04-18 Active - Proposal to Strike off
SIMON STEWART LONG LOADTEC MARINE ARMS LIMITED Director 2018-03-01 CURRENT 2016-04-18 Active - Proposal to Strike off
SIMON STEWART LONG IN CONTROL SERVICE LIMITED Director 2018-03-01 CURRENT 2016-09-12 Active
SIMON STEWART LONG IN CONTROL PROJECTS LIMITED Director 2018-03-01 CURRENT 2003-08-07 Active
SIMON STEWART LONG LANESBOROUGH COURT FREEHOLD LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
SIMON STEWART LONG LANESBOROUGH COURT LIMITED Director 2009-03-20 CURRENT 2000-11-02 Active
ALASDAIR MACDONALD LOADTEC SERVICE LIMITED Director 2018-03-01 CURRENT 2016-04-18 Active - Proposal to Strike off
ALASDAIR MACDONALD LOADTEC MARINE ARMS LIMITED Director 2018-03-01 CURRENT 2016-04-18 Active - Proposal to Strike off
ALASDAIR MACDONALD IN CONTROL SERVICE LIMITED Director 2018-03-01 CURRENT 2016-09-12 Active
ALASDAIR MACDONALD IN CONTROL PROJECTS LIMITED Director 2018-03-01 CURRENT 2003-08-07 Active
ALASDAIR MACDONALD TYNE GANGWAY LIMITED Director 2017-10-06 CURRENT 2009-10-13 Active
ALASDAIR MACDONALD TYNE GANGWAY (STRUCTURES) LIMITED Director 2017-10-06 CURRENT 2009-10-13 Active
ALASDAIR MACDONALD DDS METALS LIMITED Director 2017-10-06 CURRENT 1995-02-13 Active - Proposal to Strike off
ALASDAIR MACDONALD LIFT-RITE ENGINEERING SERVICES LIMITED Director 2017-10-06 CURRENT 2004-03-23 Active
ALASDAIR MACDONALD LIFT-RITE HOLDINGS LIMITED Director 2017-10-06 CURRENT 2008-07-18 Active
ALASDAIR MACDONALD BENBECULA GROUP LTD Director 2016-10-24 CURRENT 2016-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Voluntary liquidation. Return of final meeting of creditors
2023-03-30Voluntary liquidation Statement of receipts and payments to 2023-01-28
2022-04-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-28
2021-04-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-28
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM 37 st. Margarets Street Canterbury Kent CT1 2TU England
2020-02-05600Appointment of a voluntary liquidator
2020-02-05LIQ02Voluntary liquidation Statement of affairs
2020-02-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-01-29
2020-01-27AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-02-28PSC04Change of details for Mrs Susan Kaye Keeler as a person with significant control on 2019-02-27
2019-02-27PSC04Change of details for Mr Alec Stephen Keeler as a person with significant control on 2019-02-27
2019-02-27CH01Director's details changed for Mr Alec Stephen Keeler on 2019-02-27
2019-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN KAYE KEELER on 2019-02-27
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM The Stables Coach House Smeeth Ashford Kent TN25 6SP England
2019-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN KAYE KEELER
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS England
2019-02-15PSC07CESSATION OF BENBECULA GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM Unit 2 Stephenson Street Wallsend Tyne and Wear NE28 6UE England
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEWART LONG
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032917200007
2018-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032917200006
2018-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032917200005
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 37 st Margarets Street Canterbury Kent CT1 2TU
2018-03-08AP01DIRECTOR APPOINTED MR SIMON STEWART LONG
2018-03-08AP01DIRECTOR APPOINTED MR ALASDAIR MACDONALD
2018-03-08PSC02Notification of Benbecula Group Ltd as a person with significant control on 2018-03-01
2018-03-08AA01Current accounting period extended from 31/03/18 TO 30/04/18
2018-03-08PSC07CESSATION OF SUSAN KAYE KEELER AS A PSC
2018-03-08PSC07CESSATION OF ALEC STEPHEN KEELER AS A PSC
2017-12-22AA31/03/17 TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-17AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0109/12/15 FULL LIST
2015-09-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0109/12/14 FULL LIST
2014-10-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0109/12/13 FULL LIST
2013-09-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-18AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-12-21AR0109/12/12 FULL LIST
2012-02-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-04AR0109/12/11 FULL LIST
2011-02-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-17AR0109/12/10 FULL LIST
2010-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN KAYE KEELER / 26/11/2010
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC STEPHEN KEELER / 20/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KAYE KEELER / 20/04/2010
2009-12-23AR0109/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KAYE KEELER / 09/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC STEPHEN KEELER / 09/12/2009
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-04-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-17363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-16363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-12-13363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2001-12-12363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-18CERTNMCOMPANY NAME CHANGED CIVACON - OPW ENGINEERED SYSTEMS UK LIMITED CERTIFICATE ISSUED ON 18/06/01
2000-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-15363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-16363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-01363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-04363sRETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS
1997-04-03395PARTICULARS OF MORTGAGE/CHARGE
1997-02-0788(2)RAD 03/01/97--------- £ SI 98@1=98 £ IC 2/100
1996-12-27288bDIRECTOR RESIGNED
1996-12-27287REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVEBNUE LONDON EC4Y OHP
1996-12-27288bSECRETARY RESIGNED
1996-12-27288aNEW DIRECTOR APPOINTED
1996-12-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to LOADTEC ENGINEERED SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-01-31
Notices to2020-01-31
Appointmen2020-01-31
Fines / Sanctions
No fines or sanctions have been issued against LOADTEC ENGINEERED SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2007-12-08 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 1997-03-26 Satisfied
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOADTEC ENGINEERED SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of LOADTEC ENGINEERED SYSTEMS LIMITED registering or being granted any patents
Domain Names

LOADTEC ENGINEERED SYSTEMS LIMITED owns 1 domain names.

loadtec.co.uk  

Trademarks

Trademark applications by LOADTEC ENGINEERED SYSTEMS LIMITED

LOADTEC ENGINEERED SYSTEMS LIMITED is the Original Applicant for the trademark Image for mark UK00003099272 Zip-Load LOADING SYSTEMS www.zip-load.com ™ (UK00003099272) through the UKIPO on the 2015-03-15
Trademark class: Metal pipes for liquid and gas transfer.
Income
Government Income
We have not found government income sources for LOADTEC ENGINEERED SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as LOADTEC ENGINEERED SYSTEMS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where LOADTEC ENGINEERED SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LOADTEC ENGINEERED SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0073181290Wood screws of iron or steel other than stainless (excl. coach screws)
2016-06-0083079000Flexible tubing of base metal other than iron or steel, with or without fittings
2016-05-0084433210Printers capable of connecting to an automatic data processing machine or to a network
2016-03-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2016-02-0040091100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings
2016-01-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2016-01-0084313900Parts of machinery of heading 8428, n.e.s.
2015-11-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2015-08-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-07-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-07-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-06-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-06-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-04-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-04-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-02-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-02-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2015-02-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-02-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2015-01-0184313900Parts of machinery of heading 8428, n.e.s.
2015-01-0084313900Parts of machinery of heading 8428, n.e.s.
2014-12-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2014-11-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2014-10-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2014-06-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2014-04-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2014-03-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2014-03-0184313900Parts of machinery of heading 8428, n.e.s.
2013-12-0173072210Sleeves, of stainless steel, threaded (excl. cast products)
2013-12-0184313900Parts of machinery of heading 8428, n.e.s.
2013-05-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2013-04-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2013-03-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2013-03-0184313900Parts of machinery of heading 8428, n.e.s.
2013-02-0184813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2012-12-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-11-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-08-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-07-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-05-0184313100Parts of lifts, skip hoists or escalators, n.e.s.
2012-03-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2012-02-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2011-11-0184313900Parts of machinery of heading 8428, n.e.s.
2011-09-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2011-08-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2011-07-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2011-06-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2011-05-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2011-03-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2011-01-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2010-12-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2010-11-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2010-09-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2010-08-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2010-04-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2010-02-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2010-01-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyLOADTEC ENGINEERED SYSTEMS LIMITEDEvent Date2020-01-31
 
Initiating party Event TypeNotices to
Defending partyLOADTEC ENGINEERED SYSTEMS LIMITEDEvent Date2020-01-31
 
Initiating party Event TypeAppointmen
Defending partyLOADTEC ENGINEERED SYSTEMS LIMITEDEvent Date2020-01-31
Name of Company: LOADTEC ENGINEERED SYSTEMS LIMITED Company Number: 03291720 Nature of Business: Non-specialised wholesale trade Previous Name of Company: Civacon - OPW Engineered Systems UK Limited R…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOADTEC ENGINEERED SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOADTEC ENGINEERED SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.